Search icon

MCCAFFREY-NASO, INC.

Company Details

Name: MCCAFFREY-NASO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1973 (52 years ago)
Entity Number: 261049
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: 115 N BROADWAY, PO BOX 8, HICKSVILLE, NY, United States, 11802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. MCCAFFREY Chief Executive Officer 115 N BROADWAY, PO BOX 8, HICKSVILLE, NY, United States, 11802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 N BROADWAY, PO BOX 8, HICKSVILLE, NY, United States, 11802

Form 5500 Series

Employer Identification Number (EIN):
112302179
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-11 2009-05-07 Address 115 N BROADWAY, PO BOX 8, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office)
1999-06-11 2009-05-07 Address 115 N BROADWAY, PO BOX 8, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
1992-12-16 1999-06-11 Address 560 SOUTH BROADWAY, PO BOX 8, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-06-11 Address 560 SOUTH BROADWAY, PO BOX 8, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-12-16 1999-06-11 Address 560 SOUTH BROADWAY, PO BOX 8, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002308 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110602002830 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090507003271 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070523002782 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050810002878 2005-08-10 BIENNIAL STATEMENT 2005-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State